Company NameMilk Monitor Limited
DirectorLauren Child
Company StatusActive
Company Number04179935
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLauren Child
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleWriter & Illustrator
Country of ResidenceEngland
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Secretary NameSoren Anker Munk
NationalityDanish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCameraman
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lauren Child
100.00%
Ordinary

Financials

Year2014
Net Worth£604,884
Cash£602,827
Current Liabilities£88,083

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

2 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
3 April 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
3 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
15 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
9 November 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
11 May 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
17 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
7 June 2017Director's details changed for Lauren Child on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Lauren Child on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
26 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Director's details changed for Lauren Child on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Lauren Child on 1 April 2013 (2 pages)
11 April 2013Secretary's details changed for Soren Anker Munk on 5 April 2013 (1 page)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
11 April 2013Secretary's details changed for Soren Anker Munk on 5 April 2013 (1 page)
11 April 2013Secretary's details changed for Soren Anker Munk on 5 April 2013 (1 page)
11 April 2013Director's details changed for Lauren Child on 1 April 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ on 18 June 2012 (1 page)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Director's details changed for Lauren Child on 15 March 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Lauren Child on 15 March 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 15/03/09; full list of members (3 pages)
1 May 2009Return made up to 15/03/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 September 2008Return made up to 15/03/08; full list of members (3 pages)
11 September 2008Return made up to 15/03/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 July 2007Return made up to 15/03/07; full list of members (6 pages)
3 July 2007Return made up to 15/03/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 May 2006Return made up to 15/03/06; full list of members (6 pages)
24 May 2006Return made up to 15/03/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2004Registered office changed on 15/12/04 from: 15 quarry hill road borough green sevenoaks kent TN15 8RQ (1 page)
15 December 2004Registered office changed on 15/12/04 from: 15 quarry hill road borough green sevenoaks kent TN15 8RQ (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
21 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Return made up to 15/03/02; full list of members (6 pages)
16 May 2002Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2002Return made up to 15/03/02; full list of members (6 pages)
16 May 2002Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
2 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
11 May 2001Registered office changed on 11/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
15 March 2001Incorporation (20 pages)
15 March 2001Incorporation (20 pages)